UKBizDB.co.uk

W. & G.W. GARRATT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W. & G.w. Garratt Limited. The company was founded 56 years ago and was given the registration number 00910980. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:W. & G.W. GARRATT LIMITED
Company Number:00910980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 1967
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Duncombe Street, Walkley, Sheffield, S6 3RH

Secretary09 January 2008Active
37 Duncombe Street, Sheffield, S6 3RH

Director27 February 2001Active
15 Long Croft Road, Dronfield Woodhouse, Sheffield, S18 5XU

Secretary-Active
26 School Lane, Grenoside, Sheffield, S35 8QU

Secretary13 January 1993Active
18 Standish Way, Sheffield, S5 8YA

Secretary27 February 2001Active
15 Long Croft Road, Dronfield Woodhouse, Sheffield, S18 5XU

Director-Active
26 School Lane, Grenoside, Sheffield, S35 8QU

Director-Active
25 Halifax Road, Grenoside, Sheffield, S30 3PA

Director27 February 2001Active
The Beeches, Hathersage, Hope Valley, S32 1DA

Director01 February 2006Active

People with Significant Control

Mrs Gwenda Miles
Notified on:25 May 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:37 Duncombe Street, Walkley, Sheffield, England, S6 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Miles
Notified on:24 May 2017
Status:Active
Date of birth:April 1961
Nationality:British
Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-06Gazette

Gazette dissolved liquidation.

Download
2022-09-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2020-01-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-09Dissolution

Dissolution application strike off company.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Change person director company with change date.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date.

Download
2014-08-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.